Active
Company Information for SCOTTISH SPORTS FUTURES
SUITE 3/4 BROOK STREET STUDIOS, 60 BROOK STREET, GLASGOW, G40 2AB,
|
Company Registration Number
SC343830
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
SCOTTISH SPORTS FUTURES | |
Legal Registered Office | |
SUITE 3/4 BROOK STREET STUDIOS 60 BROOK STREET GLASGOW G40 2AB Other companies in G51 | |
Company Number | SC343830 | |
---|---|---|
Company ID Number | SC343830 | |
Date formed | 2008-06-03 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 09:00:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCOTTISH SPORTS COUNCIL (THE) | Active | Company formed on the 1981-01-01 | ||
SCOTTISH SPORTSWEAR LIMITED | P.O.BOX 816 VICTORIA British Columbia | Dissolved | Company formed on the 1969-02-12 |
Officer | Role | Date Appointed |
---|---|---|
DAVID KAYE |
||
DIANE CAMERON |
||
BRUCE WILLIAM COOK |
||
CHARLES JAMES STUART CORMACK |
||
ANGELA ELIZABETH HARKNESS |
||
MAUREEN MCGONIGLE |
||
DAVID CLARK WATT |
||
ROBERT WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ATKINSON |
Director | ||
THOMAS ANDREW JOHN DOCHERTY |
Director | ||
KAREN MCGREGOR |
Director | ||
DAVID JAMES MCKENZIE |
Director | ||
JOHN NOEL THOMPSON |
Director | ||
ALISTAIR WOODROW RAMSAY |
Company Secretary | ||
ALISTAIR WOODROW RAMSAY |
Director | ||
CHRIS DOUGRAY |
Company Secretary | ||
CHRIS DOUGRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED | Director | 2017-05-30 | CURRENT | 2006-05-15 | Active | |
CAPTAIN COOK CONSULTING LTD | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
UCORS LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active - Proposal to Strike off | |
RUTLAND IP LIMITED | Director | 2011-03-14 | CURRENT | 2011-03-14 | Active - Proposal to Strike off | |
BALTIC I.P. LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2018-04-10 | |
RETINENT LIMITED | Director | 2010-06-16 | CURRENT | 2010-06-16 | Active | |
AURUM SOCIAL LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Dissolved 2013-09-24 | |
BUZZ PODIUM LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Dissolved 2013-09-27 | |
SCOTTISH LATVIAN FOUNDATION LIMITED | Director | 2009-10-16 | CURRENT | 2009-10-16 | Dissolved 2014-08-29 | |
CORMACK CONSULTANCY LIMITED | Director | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
CORMACK CONSULTANCY BALTIC LIMITED | Director | 2006-10-11 | CURRENT | 2006-10-11 | Active | |
KEECH HOSPICE CARE (TRADING) LTD | Director | 2015-08-18 | CURRENT | 2009-06-23 | Active | |
PASQUE CHARITY (TRADING) LIMITED | Director | 2015-08-18 | CURRENT | 1989-03-17 | Active | |
KEECH HOSPICE CARE | Director | 2013-02-14 | CURRENT | 1994-03-03 | Active | |
CONSULT FUNDRAISING LTD. | Director | 2013-01-30 | CURRENT | 2013-01-30 | Dissolved 2017-02-28 | |
MAUREEN MCGONIGLE CONSULTANCY LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MISS HOLLIE ELIZABETH FULLERTON | ||
DIRECTOR APPOINTED MRS SALLY REBECCA MCCUTCHEON | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/06/23 FROM 60 Suite 3/4 Brook Street Studios 60 Brook Street Glasgow G40 2AB Scotland | ||
REGISTERED OFFICE CHANGED ON 30/05/23 FROM 301 Springfield Road Springfield Road the Legacy Hub Glasgow G40 3LJ Scotland | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Termination of appointment of Laura Naysmith Milligan on 2023-02-03 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
DIRECTOR APPOINTED MR ALAN LYNN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTEEN SAWERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/01/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Ms Laura Naysmith Milligan as company secretary on 2020-06-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA ELIZABETH HARKNESS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
TM02 | Termination of appointment of David Kaye on 2020-06-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE WILLIAM COOK | |
AP01 | DIRECTOR APPOINTED MRS KIRSTEEN SAWERS | |
AP01 | DIRECTOR APPOINTED MRS DOROTHY ELIZABETH LOWRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES STUART CORMACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCNAB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR ROBIN PETER GILLIES | |
AP01 | DIRECTOR APPOINTED MS KIRSTY MCNAB | |
AP01 | DIRECTOR APPOINTED MR GEORGE DALGLEISH WALKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ANGELA ELIZABETH HARKNESS | |
AP01 | DIRECTOR APPOINTED DIANE CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW JOHN DOCHERTY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
RES01 | ADOPT ARTICLES 14/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MCGREGOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS KAREN MCGREGOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MCKENZIE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM 46 Elderpark Workspace 100 Elderpark Street Glasgow Strathclyde G51 3TR | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL ATKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED DAVID CLARK WATT | |
AP01 | DIRECTOR APPOINTED MAUREEN MCGONIGLE | |
AR01 | 03/06/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM COOK / 03/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON | |
AP01 | DIRECTOR APPOINTED THOMAS ANDREW JOHN DOCHERTY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RAMSAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISTAIR RAMSAY | |
AP03 | SECRETARY APPOINTED DAVID KAYE | |
AR01 | 03/06/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 100 BRAND STREET GLASGOW G51 1DG | |
AR01 | 03/06/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 03/06/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR WOODROW RAMSAY / 16/08/2010 | |
AR01 | 03/06/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR AND SECRETARY APPOINTED DR ALISTAIR WOODROW RAMSAY | |
288a | DIRECTOR APPOINTED BRUCE WILLIAM COOK | |
288a | DIRECTOR APPOINTED JOHN NOEL THOMPSON | |
288b | APPOINTMENT TERMINATED SECRETARY CHRIS DOUGRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRIS DOUGRAY | |
363a | ANNUAL RETURN MADE UP TO 03/06/09 | |
225 | CURRSHO FROM 30/06/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.20 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education
The top companies supplying to UK government with the same SIC code (85510 - Sports and recreation education) as SCOTTISH SPORTS FUTURES are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |